Search icon

UNITED OVERHEAD DOOR LIQUIDATION CORPORATION

Company Details

Name: UNITED OVERHEAD DOOR LIQUIDATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1950 (75 years ago)
Entity Number: 65743
ZIP code: 33912
County: Westchester
Place of Formation: New York
Address: 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912

Chief Executive Officer

Name Role Address
ETTORE MUTALIPASSI Chief Executive Officer 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912

History

Start date End date Type Value
1995-05-19 2000-05-15 Address 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-05-19 2000-05-15 Address 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-05-19 2000-05-15 Address 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1992-11-23 1995-05-19 Address 21-A SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1992-11-23 1995-05-19 Address 21-A SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120626002019 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100805002187 2010-08-05 BIENNIAL STATEMENT 2010-05-01
080515002505 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509002988 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040521002152 2004-05-21 BIENNIAL STATEMENT 2004-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State